Company NameTransol Investments Limited
Company StatusDissolved
Company Number01878708
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameHackremco (No.195) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2021(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(37 years, 2 months after company formation)
Appointment Duration1 year (closed 04 April 2023)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(37 years, 2 months after company formation)
Appointment Duration1 year (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusClosed
Appointed19 July 2021(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 April 2023)
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleBanker & Director Of Companies
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleInsurance Company Director
Correspondence AddressFlat 6
22 Cadogan Square
London
SW1X 0JP
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleManaging Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NamePhillip Sober
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleChartered Accountant
Correspondence Address4 Horbury Mews
London
W11 3NL
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameJeremy Stephen Bottle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 1993)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed08 May 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameMr James Harry Sutcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSans Souci South View Road
Pinner
Middlesex
HA5 3YD
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(13 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address50 Harley House
Marylebone Road
London
NW1 5HG
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(15 years after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(25 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(34 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(34 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(36 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.7m at £1Liberty International Holdings LTD
100.00%
Ordinary
1 at £1Liberty International Holdings LTD & Runic Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (1 page)
7 September 2022Appointment of Mr Neil David Townson as a director on 31 March 2022 (2 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 June 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 13/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2022Statement of capital on 15 June 2022
  • GBP 1
(5 pages)
15 June 2022Statement by Directors (1 page)
15 June 2022Solvency Statement dated 13/06/22 (1 page)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page)
21 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
26 July 2021Termination of appointment of Gary Richard Hoskins as a director on 19 July 2021 (1 page)
26 July 2021Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages)
26 July 2021Termination of appointment of Sean Crosby as a director on 19 July 2021 (1 page)
26 July 2021Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages)
26 July 2021Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 26 July 2021 (1 page)
26 July 2021Appointment of Paul Justin Windsor as a director on 19 July 2021 (2 pages)
26 July 2021Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page)
15 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
16 December 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
19 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
3 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,703,128
(5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,703,128
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,703,128
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,703,128
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,703,128
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,703,128
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,703,128
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,703,128
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
8 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
(1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 08/05/08; full list of members (4 pages)
30 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 April 2008Director appointed susan folger (2 pages)
17 April 2008Director appointed susan folger (2 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2007Return made up to 08/05/07; full list of members (2 pages)
23 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 May 2006Return made up to 08/05/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 May 2005Return made up to 08/05/05; full list of members (3 pages)
24 May 2005Return made up to 08/05/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 May 2004Return made up to 08/05/04; full list of members (5 pages)
18 May 2004Return made up to 08/05/04; full list of members (5 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 08/05/02; full list of members (3 pages)
26 June 2002Return made up to 08/05/02; full list of members (3 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 08/05/00; full list of members (10 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 08/05/00; full list of members (10 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
6 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 June 1999Return made up to 08/05/99; full list of members (8 pages)
6 June 1999Return made up to 08/05/99; full list of members (8 pages)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Return made up to 08/05/97; full list of members (9 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997Return made up to 08/05/97; full list of members (9 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
8 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 08/05/95; full list of members (20 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Return made up to 08/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
10 June 1994Full accounts made up to 31 December 1993 (10 pages)
11 June 1993Full accounts made up to 31 December 1992 (10 pages)
8 June 1992Full accounts made up to 31 December 1991 (11 pages)
9 May 1991Full accounts made up to 31 December 1990 (13 pages)
30 April 1990Full accounts made up to 31 December 1989 (11 pages)
25 May 1989Full accounts made up to 31 December 1988 (10 pages)
18 July 1988Memorandum and Articles of Association (11 pages)
28 April 1988Full accounts made up to 31 December 1987 (6 pages)
18 March 1987Full accounts made up to 31 December 1986 (7 pages)